Company NameKeyway Sales And Lettings Limited
Company StatusDissolved
Company Number08956192
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date27 February 2024 (2 months ago)
Previous NamesQuayway Lettings Limited and Keyway Lettings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Ramsay Wann
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 Tynedale Road
South Shields
NE34 6EZ
Director NameMr Clive Stephenson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address23 Birchwood Close Seghill
Cramlington
Northumberland
NE23 7HH

Contact

Websitekeywaylettings.co.uk

Location

Registered Address171 Sunderland Road
South Shields
NE34 6AD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Clive Stephenson
50.00%
Ordinary
75 at £1Matthew Ramsay Wann
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 April 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
13 April 2023Termination of appointment of Clive Stephenson as a director on 23 March 2023 (1 page)
8 March 2023Registered office address changed from 297 Sunderland Road South Shields Tyne and Wear NE34 6RB to 171 Sunderland Road South Shields NE34 6AD on 8 March 2023 (1 page)
7 March 2023Cessation of Clive Stephenson as a person with significant control on 3 January 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
18 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
(3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 150
(4 pages)
26 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 150
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 150
(4 pages)
16 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 150
(4 pages)
27 March 2014Company name changed quayway lettings LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed quayway lettings LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)